CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED
Company number 05078781
- Company Overview for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
- Filing history for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
- People for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
- Insolvency for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
- Registers for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
- More for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2020 | CH02 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 | |
07 Oct 2020 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 | |
07 Oct 2020 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2019 | |
25 Sep 2020 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Sep 2020 | TM01 | Termination of appointment of Patrick William Elliott as a director on 27 August 2020 | |
13 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
13 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
13 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
31 Jul 2020 | AP01 | Appointment of Hemal Dilip Lodhia as a director on 30 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Alistair David Murray as a director on 30 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
02 Jul 2020 | TM01 | Termination of appointment of Owen David Conor Barry as a director on 18 June 2020 | |
06 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
06 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
24 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
24 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
22 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
17 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
17 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
03 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
28 Aug 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 28 August 2018 |